Company NameSailfish Emea Limited
Company StatusDissolved
Company Number07854264
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date18 January 2017 (7 years, 3 months ago)
Previous NameEngensia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lee Shaun Dickinson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 18 January 2017)
RoleUtilities Consultant
Country of ResidenceEngland
Correspondence AddressMoorend House Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
Director NameMr David John Wiggins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address1200 Century Way
Century Way Thorpe Park
Leeds
LS15 8ZA
Secretary NameMrs Laura Bethan Wiggins
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address1200 Century Way
Century Way Thorpe Park
Leeds
LS15 8ZA

Location

Registered AddressMoorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£23,278
Cash£20,532
Current Liabilities£31,793

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 January 2017Final Gazette dissolved following liquidation (1 page)
18 January 2017Final Gazette dissolved following liquidation (1 page)
18 October 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
18 October 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
3 December 2015Registered office address changed from 1200 Century Way Century Way Thorpe Park Leeds LS15 8ZA to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 1200 Century Way Century Way Thorpe Park Leeds LS15 8ZA to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 3 December 2015 (2 pages)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Statement of affairs with form 4.19 (5 pages)
1 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
(1 page)
1 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
(1 page)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Statement of affairs with form 4.19 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 150
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 150
(3 pages)
22 December 2014Termination of appointment of David John Wiggins as a director on 30 November 2014 (1 page)
22 December 2014Termination of appointment of Laura Bethan Wiggins as a secretary on 30 November 2014 (1 page)
22 December 2014Termination of appointment of David John Wiggins as a director on 30 November 2014 (1 page)
22 December 2014Termination of appointment of Laura Bethan Wiggins as a secretary on 30 November 2014 (1 page)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
15 September 2013Registered office address changed from 6 Chestnut Mews Cawood Selby North Yorkshire YO8 3SA United Kingdom on 15 September 2013 (1 page)
15 September 2013Registered office address changed from 6 Chestnut Mews Cawood Selby North Yorkshire YO8 3SA United Kingdom on 15 September 2013 (1 page)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
10 December 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 100
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 100
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 100
(3 pages)
19 May 2012Appointment of Mr Lee Shaun Dickinson as a director (2 pages)
19 May 2012Appointment of Mr Lee Shaun Dickinson as a director (2 pages)
10 May 2012Company name changed engensia LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Company name changed engensia LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)